Having been setup in 1997, Baymax Ltd have registered office in Maidstone, it has a status of "Dissolved". This organisation has 5 directors listed as Nurhakli, Huseyin, Nurhakli, Ilhan, Nurhakli, Veli, Nurhakli, Ilhan, Nurhakli, Yeter.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NURHAKLI, Ilhan | 26 April 1999 | - | 1 |
NURHAKLI, Veli | 20 August 1997 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NURHAKLI, Huseyin | 25 August 2005 | - | 1 |
NURHAKLI, Ilhan | 26 April 1999 | 25 August 2005 | 1 |
NURHAKLI, Yeter | 20 August 1997 | 26 April 1999 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 20 September 2016 | |
DISS16(SOAS) - N/A | 09 August 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 July 2016 | |
3.6 - Abstract of receipt and payments in receivership | 28 October 2015 | |
3.6 - Abstract of receipt and payments in receivership | 28 October 2015 | |
RM02 - N/A | 26 October 2015 | |
3.6 - Abstract of receipt and payments in receivership | 07 July 2015 | |
RM02 - N/A | 03 July 2015 | |
3.6 - Abstract of receipt and payments in receivership | 23 February 2015 | |
3.6 - Abstract of receipt and payments in receivership | 23 February 2015 | |
3.6 - Abstract of receipt and payments in receivership | 17 October 2014 | |
3.6 - Abstract of receipt and payments in receivership | 17 October 2014 | |
AR01 - Annual Return | 11 September 2014 | |
3.6 - Abstract of receipt and payments in receivership | 28 May 2014 | |
RM02 - N/A | 16 May 2014 | |
AR01 - Annual Return | 24 December 2013 | |
AAMD - Amended Accounts | 14 August 2013 | |
RM01 - N/A | 19 July 2013 | |
RM01 - N/A | 19 July 2013 | |
RM01 - N/A | 19 July 2013 | |
DISS40 - Notice of striking-off action discontinued | 13 March 2013 | |
AA - Annual Accounts | 12 March 2013 | |
DISS16(SOAS) - N/A | 07 March 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 January 2013 | |
DISS40 - Notice of striking-off action discontinued | 08 September 2012 | |
AR01 - Annual Return | 06 September 2012 | |
CH01 - Change of particulars for director | 06 September 2012 | |
CH01 - Change of particulars for director | 06 September 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 August 2012 | |
AD01 - Change of registered office address | 10 January 2012 | |
DISS40 - Notice of striking-off action discontinued | 21 December 2011 | |
AR01 - Annual Return | 20 December 2011 | |
DISS16(SOAS) - N/A | 17 December 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 22 November 2011 | |
DISS40 - Notice of striking-off action discontinued | 27 August 2011 | |
AA - Annual Accounts | 24 August 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 August 2011 | |
CH01 - Change of particulars for director | 23 November 2010 | |
AR01 - Annual Return | 02 November 2010 | |
AA - Annual Accounts | 01 September 2010 | |
AR01 - Annual Return | 17 February 2010 | |
AR01 - Annual Return | 17 February 2010 | |
CH01 - Change of particulars for director | 17 February 2010 | |
AA - Annual Accounts | 17 February 2010 | |
AA - Annual Accounts | 17 February 2010 | |
AA - Annual Accounts | 17 February 2010 | |
AA - Annual Accounts | 17 February 2010 | |
RESOLUTIONS - N/A | 12 February 2010 | |
AC92 - N/A | 11 February 2010 | |
GAZ2 - Second notification of strike-off action in London Gazette | 28 April 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 January 2009 | |
363s - Annual Return | 07 November 2007 | |
363s - Annual Return | 23 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 October 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 October 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 October 2005 | |
395 - Particulars of a mortgage or charge | 23 September 2005 | |
395 - Particulars of a mortgage or charge | 23 September 2005 | |
395 - Particulars of a mortgage or charge | 23 September 2005 | |
363s - Annual Return | 21 September 2005 | |
288a - Notice of appointment of directors or secretaries | 06 September 2005 | |
288b - Notice of resignation of directors or secretaries | 06 September 2005 | |
AA - Annual Accounts | 10 June 2005 | |
AA - Annual Accounts | 18 May 2005 | |
AA - Annual Accounts | 19 April 2005 | |
AA - Annual Accounts | 09 March 2005 | |
363s - Annual Return | 27 August 2004 | |
AA - Annual Accounts | 08 June 2004 | |
DISS40 - Notice of striking-off action discontinued | 06 January 2004 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 January 2004 | |
363s - Annual Return | 06 January 2004 | |
363s - Annual Return | 21 January 2003 | |
363s - Annual Return | 21 January 2003 | |
DISS6 - Notice of striking-off action suspended | 12 February 2002 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 February 2002 | |
363s - Annual Return | 19 December 2000 | |
363s - Annual Return | 10 July 2000 | |
395 - Particulars of a mortgage or charge | 10 September 1999 | |
395 - Particulars of a mortgage or charge | 16 August 1999 | |
AA - Annual Accounts | 02 June 1999 | |
288a - Notice of appointment of directors or secretaries | 01 June 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 June 1999 | |
288b - Notice of resignation of directors or secretaries | 01 June 1999 | |
363s - Annual Return | 19 August 1998 | |
287 - Change in situation or address of Registered Office | 11 December 1997 | |
395 - Particulars of a mortgage or charge | 04 December 1997 | |
288a - Notice of appointment of directors or secretaries | 11 September 1997 | |
288a - Notice of appointment of directors or secretaries | 11 September 1997 | |
287 - Change in situation or address of Registered Office | 11 September 1997 | |
288b - Notice of resignation of directors or secretaries | 29 August 1997 | |
288b - Notice of resignation of directors or secretaries | 29 August 1997 | |
NEWINC - New incorporation documents | 28 July 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 16 September 2005 | Outstanding |
N/A |
Legal mortgage | 16 September 2005 | Outstanding |
N/A |
Legal mortgage | 16 September 2005 | Outstanding |
N/A |
Legal mortgage | 27 August 1999 | Fully Satisfied |
N/A |
Mortgage debenture | 10 August 1999 | Fully Satisfied |
N/A |
Legal mortgage | 17 November 1997 | Fully Satisfied |
N/A |